Company number 03015569
Status Active
Incorporation Date 30 January 1995
Company Type Private Limited Company
Address 1 MENDIP AVENUE, SHEPTON MALLET, SOMERSET, BA4 4PE
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc
Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Accounts for a small company made up to 31 December 2015; Satisfaction of charge 4 in full. The most likely internet sites of DELACAMP U.K. LIMITED are www.delacampuk.co.uk, and www.delacamp-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Delacamp U K Limited is a Private Limited Company.
The company registration number is 03015569. Delacamp U K Limited has been working since 30 January 1995.
The present status of the company is Active. The registered address of Delacamp U K Limited is 1 Mendip Avenue Shepton Mallet Somerset Ba4 4pe. . KAPPIUS, Claudia Nadine is a Secretary of the company. DAY, Richard is a Director of the company. KAPPIUS, Volker is a Director of the company. Secretary HALS, Sven Erik has been resigned. Secretary PIPER, Konrad has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director NUPPENAU, Jurgen has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".
Current Directors
Resigned Directors
Secretary
PIPER, Konrad
Resigned: 10 September 2002
Appointed Date: 19 April 1995
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 April 1995
Appointed Date: 30 January 1995
Director
NUPPENAU, Jurgen
Resigned: 16 July 2013
Appointed Date: 19 April 1995
85 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 April 1995
Appointed Date: 30 January 1995
DELACAMP U.K. LIMITED Events
03 Feb 2017
Confirmation statement made on 30 January 2017 with updates
14 Sep 2016
Accounts for a small company made up to 31 December 2015
22 Apr 2016
Satisfaction of charge 4 in full
22 Apr 2016
Satisfaction of charge 3 in full
05 Apr 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-04-05
...
... and 72 more events
10 May 1995
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
10 May 1995
Secretary resigned;new secretary appointed
10 May 1995
Director resigned;new director appointed
10 May 1995
Registered office changed on 10/05/95 from: 1 mitchell lane bristol BS1 6BU
30 Jan 1995
Incorporation
13 January 2005
Legal charge
Delivered: 27 January 2005
Status: Satisfied
on 22 April 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a deveopment site at mendip avenue shepton…
18 November 2004
Debenture
Delivered: 26 November 2004
Status: Satisfied
on 22 April 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
14 September 2001
Fixed charge on purchased debts which fail to vest
Delivered: 15 September 2001
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (the "Security Holder")
Description: Fixed equitable charge all debts purchased or purported to…
20 May 1996
Fixed and floating charge
Delivered: 30 May 1996
Status: Satisfied
on 16 November 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…